Company NameForce (IT) Consultants Limited
Company StatusDissolved
Company Number03077553
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)
Previous NameCopypurpose Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian McKnight
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2000)
RoleSoftware Consultant
Correspondence Address22 Scotland Way
Horsforth
Leeds
LS18 5SL
Secretary NameElaine Bostock
NationalityBritish
StatusClosed
Appointed19 March 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address22 Scotland Way
Horsforth
Leeds
LS18 5SL
Secretary NameElaine Bostock
NationalityBritish
StatusResigned
Appointed17 October 1995(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 1995)
RoleCompany Director
Correspondence Address7 Mickleborough Avenue
The Wells Road
Nottingham
Nottinghamshire
NG3 3EJ
Secretary NameFlorence McKnight
NationalityBritish
StatusResigned
Appointed27 November 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address10 Highfield Court
Loop Road South
Whitehaven
Cumbria
CA28 6TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1998Ad 01/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 July 1998Return made up to 10/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
27 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Rescinding form 882R (2 pages)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
19 February 1997Ad 11/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 November 1996Ad 11/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 1996Ad 11/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996New secretary appointed (1 page)
21 November 1995Accounting reference date extended from 31/03 to 31/12 (1 page)
26 October 1995Company name changed copypurpose LIMITED\certificate issued on 27/10/95 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 July 1995Incorporation (20 pages)